Advanced company searchLink opens in new window

RHODIUM INVESTMENTS 4 LIMITED

Company number 04916159

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2021 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2021 LIQ13 Return of final meeting in a members' voluntary winding up
23 Dec 2020 LIQ09 Death of a liquidator
03 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 26 September 2020
21 Oct 2019 AD01 Registered office address changed from Citigroup Centre 33 Canada Square Canary Wharf London E14 5LB England to 55 Baker Street London W1U 7EU on 21 October 2019
18 Oct 2019 600 Appointment of a voluntary liquidator
18 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-27
18 Oct 2019 LIQ01 Declaration of solvency
27 Sep 2019 AP01 Appointment of Jonathan Warren as a director on 23 September 2019
27 Sep 2019 TM01 Termination of appointment of John Killey as a director on 23 September 2019
24 Sep 2019 TM01 Termination of appointment of David Ian Sharland as a director on 30 June 2019
16 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2019 AP01 Appointment of Mr John Killey as a director on 12 April 2019
18 Apr 2019 AP01 Appointment of Mr Jeremy David Robert Smith as a director on 12 April 2019
17 Apr 2019 AD01 Registered office address changed from 33 Davies Street London W1K 4LR to Citigroup Centre 33 Canada Square Canary Wharf London E14 5LB on 17 April 2019
17 Apr 2019 TM01 Termination of appointment of Sangeet Dhanani as a director on 12 April 2019
17 Apr 2019 AP03 Appointment of Mr Simon Cumming as a secretary on 12 April 2019
17 Apr 2019 TM01 Termination of appointment of Walid Khaled Abu-Suud as a director on 12 April 2019
17 Apr 2019 AP01 Appointment of Mr David Ian Sharland as a director on 12 April 2019
17 Apr 2019 TM01 Termination of appointment of Laraine Loh as a director on 12 April 2019
17 Apr 2019 MR04 Satisfaction of charge 049161590003 in full
02 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
11 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2018 CC04 Statement of company's objects
10 Jul 2018 MR01 Registration of charge 049161590003, created on 6 July 2018